UKBizDB.co.uk

WATKINS NAYLER AND COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Watkins Nayler And Company Limited. The company was founded 121 years ago and was given the registration number 00076619. The firm's registered office is in HEREFORD. You can find them at 2 Wyevale Business Park Wyevale Way, Kings Acre, Hereford, Herefordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WATKINS NAYLER AND COMPANY LIMITED
Company Number:00076619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1903
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Wyevale Business Park Wyevale Way, Kings Acre, Hereford, Herefordshire, HR4 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church House, Lower Bartestree, Hereford, HR1 4DT

Secretary30 November 2001Active
Church House, Lower Bartestree, Hereford, HR1 4DT

Director28 September 2000Active
5, Deansway, Worcester, England, WR1 2JG

Director06 June 2016Active
33 Barton Road, Hereford, HR4 0AY

Secretary-Active
33 Barton Road, Hereford, HR4 0AY

Director-Active
33 Barton Road, Hereford, HR4 0AY

Director-Active
Fulwood, Dinmore, Hereford, HR1 3JP

Director21 March 1997Active

People with Significant Control

Mr Richard Charles Morgan
Notified on:06 June 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Thorpe House, 29 Broad Street, Hereford, United Kingdom, HR4 9AR
Nature of control:
  • Significant influence or control
Mr Richard Pickard Marriage
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Church House, Bartestree, Hereford, England, HR1 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-06Resolution

Resolution.

Download
2022-05-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-05Address

Change registered office address company with date old address new address.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Change account reference date company previous extended.

Download
2018-02-22Address

Change registered office address company with date old address new address.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Gazette

Gazette filings brought up to date.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Capital

Capital name of class of shares.

Download
2016-08-10Capital

Capital variation of rights attached to shares.

Download
2016-06-16Resolution

Resolution.

Download
2016-06-09Officers

Appoint person director company with name date.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.